Company Information

CIN
Status
Date of Incorporation
19 February 2004
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
86,600,000
Authorised Capital
100,000,000

Directors

Shivajiganesan Varadharajan Angarai
Shivajiganesan Varadharajan Angarai
Director
over 13 years ago
Vasantha Kumar Chava
Vasantha Kumar Chava
Director
almost 17 years ago

Charges

60 Lak
02 June 2017
Canara Bank
60 Lak
16 July 2007
Canara Bank
39 Crore

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Form AOC-4(XBRL)-21122020_signed
Form MGT-7-21122020_signed
Optional Attachment-(1)-16122020
List of share holders, debenture holders;-16122020
Form DIR-12-14072020_signed
Evidence of cessation;-13072020
Optional Attachment-(1)-13072020
Form MGT-7-02122019_signed
List of share holders, debenture holders;-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Form AOC-4(XBRL)-04102019_signed
Form DIR-12-19042019_signed
Optional Attachment-(1)-19042019
Optional Attachment-(2)-19042019
Form ADT-1-05122018_signed
Form MGT-7-04122018_signed
Copy of resolution passed by the company-30112018
Copy of the intimation sent by company-30112018
List of share holders, debenture holders;-30112018
Copy of written consent given by auditor-30112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112018
Form AOC-4(XBRL)-14112018_signed
Form MGT-7-17112017_signed
List of share holders, debenture holders;-14112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112017
Form AOC-4(XBRL)-04112017_signed
Form CHG-4-04092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170904